Company NameBelow The Surface Limited
Company StatusDissolved
Company Number08765120
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJack William Meins
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadmans The Green
Chiddingfold
Godalming
Surrey
GU8 4TT
Director NameJack William Meins
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadmans The Green
Chiddingfold
Nr Godalming
Surrey
GU8 4TT

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jack William Meins
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,775
Current Liabilities£12,240

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
26 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
4 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page)
9 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2015Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
28 August 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2015Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
6 August 2015Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 August 2015Current accounting period shortened from 31 March 2015 to 30 November 2013 (1 page)
6 August 2015Current accounting period shortened from 31 March 2015 to 30 November 2013 (1 page)
5 February 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
5 February 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
6 February 2014Termination of appointment of Jack Meins as a director (1 page)
6 February 2014Appointment of Jack William Meins as a director (2 pages)
6 February 2014Termination of appointment of Jack Meins as a director (1 page)
6 February 2014Appointment of Jack William Meins as a director (2 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 100
(36 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 100
(36 pages)